Entity Name: | EMPLOYER'S ALLIANCE VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2007 (17 years ago) |
Document Number: | L07000100055 |
FEI/EIN Number | 26-1740726 |
Address: | 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US |
Mail Address: | 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPLOYER'S ALLIANCE VIII, LLC, KENTUCKY | 0982542 | KENTUCKY |
Name | Role | Address |
---|---|---|
The CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Sole | 2054 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Gibson John Jr. | Vice President | 2054 Vista Parkway, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | The CT Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000518686 | TERMINATED | 1000000834746 | HILLSBOROU | 2019-07-23 | 2029-07-31 | $ 560.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13001470260 | TERMINATED | 1000000531597 | HILLSBOROU | 2013-09-16 | 2023-10-03 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State